- Company Overview for AG RAIL LIMITED (08336976)
- Filing history for AG RAIL LIMITED (08336976)
- People for AG RAIL LIMITED (08336976)
- More for AG RAIL LIMITED (08336976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | AP04 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 22 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
10 Oct 2018 | AP01 | Appointment of Mr Paul Fleetham as a director on 13 July 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Paul Fleetham as a director on 7 March 2018 | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Nick Mason on 18 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom to Waterways House Merthyr Road Llanfoist Abergavenny Monmouthshire NP7 9PE on 24 January 2018 | |
24 Jan 2018 | PSC05 | Change of details for Purple Alpha Limited as a person with significant control on 18 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Alun Griffiths as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Martyn Evans as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Shaun Thompson as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Nick Mason as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Paul Fleetham as a director on 4 January 2018 | |
10 Jan 2018 | AP01 | Appointment of Mr Anthony Morgan as a director on 4 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Waterways House Llanfoist Abergavenny Gwent NP7 9PE to Portland House Bickenhill Lane Solihull Birmingham B37 7BQ on 10 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
08 Feb 2017 | CH01 | Director's details changed for Mr Alun Griffiths on 8 February 2017 | |
20 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|